Search icon

MID-TOWN FARM STAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-TOWN FARM STAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773687
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS YOO Chief Executive Officer 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DENNIS YOO DOS Process Agent 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0081-21-102012 Alcohol sale 2024-08-23 2024-08-23 2027-09-30 875 6TH AVE, NEW YORK, New York, 10001 Grocery Store

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-10-20 Address 875 AVENUE OF THE AMERICAS #10, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2015-06-12 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020000879 2023-10-20 BIENNIAL STATEMENT 2023-06-01
210202061372 2021-02-02 BIENNIAL STATEMENT 2019-06-01
150612000250 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17800.00
Total Face Value Of Loan:
17800.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$18,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,113.85
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $18,900
Jobs Reported:
8
Initial Approval Amount:
$17,800
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,875.16
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $17,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State